Search icon

SPACE INVADERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPACE INVADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE INVADERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L16000223904
FEI/EIN Number 81-4691582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 151 SE 1st Street, Suite 201, Miami, FL, 33131, US
Mail Address: 151 SE 1st Street, Suite 201, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
- Member -
- Member -
Fuller Entertainment, LLC Member 151 SE 1st Street, Suite 201, Miami, FL, 33131
- Member -
- Member -
DANESE DAVIDE Member 151 SE 1st Street, Suite 201, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087073 CLUB SPACE / FLOYD ACTIVE 2021-06-30 2026-12-31 - 212, N MIAMI AVE, MIAMI, FL, 33128
G17000014248 FLOYD EXPIRED 2017-02-07 2022-12-31 - 1670 BAY ROAD, APT 6E, MIAMI BEACH, FL, 33139
G17000012920 CLUB SPACE EXPIRED 2017-02-03 2022-12-31 - 1670 BAY ROAD APT 6E, MIAMI BEACH, FL, 33139
G12000123808 CLUB SPACE ACTIVE 2012-12-21 2027-12-31 - 34 NE 11TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 151 SE 1st Street, Suite 201, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-17 151 SE 1st Street, Suite 201, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 CORPORATE CREATIONS NETWORK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442883 TERMINATED 1000000899186 DADE 2021-08-25 2041-09-01 $ 128,216.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000063614 TERMINATED 1000000876425 DADE 2021-02-08 2041-02-10 $ 134,780.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-16
AMENDED ANNUAL REPORT 2019-08-02
CORLCRACHG 2019-07-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Jobs Reported:
134
Initial Approval Amount:
$970,898.97
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$970,898.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$982,124.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $970,892.97
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State